Name: | NEW MOTT APARTMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jul 1982 (43 years ago) |
Entity Number: | 782129 |
ZIP code: | 11001 |
County: | New York |
Place of Formation: | New York |
Address: | 99 TULIP AVENUE SUITE 302, FLORAL PARK, NY, United States, 11001 |
Shares Details
Shares issued 250
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NEW MOTT APARTMENT CORP | DOS Process Agent | 99 TULIP AVENUE SUITE 302, FLORAL PARK, NY, United States, 11001 |
Name | Role | Address |
---|---|---|
MATTHEW GRZYWINSKI | Chief Executive Officer | 316 MOTT STREET, 1C, NEW YORK, NY, United States, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-23 | 2025-01-23 | Shares | Share type: NO PAR VALUE, Number of shares: 250, Par value: 0 |
2025-01-21 | 2025-01-23 | Shares | Share type: NO PAR VALUE, Number of shares: 250, Par value: 0 |
2025-01-21 | 2025-01-21 | Address | 316 MOTT STREET, 1C, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2025-01-21 | 2025-01-21 | Address | 316 MOTT ST, 2C, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2025-01-16 | 2025-01-21 | Shares | Share type: NO PAR VALUE, Number of shares: 250, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250121000621 | 2025-01-21 | BIENNIAL STATEMENT | 2025-01-21 |
180130000006 | 2018-01-30 | ANNULMENT OF DISSOLUTION | 2018-01-30 |
DP-2247157 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
141030006059 | 2014-10-30 | BIENNIAL STATEMENT | 2014-07-01 |
120801002756 | 2012-08-01 | BIENNIAL STATEMENT | 2012-07-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State